Search icon

REM INSPECTIONS LLC - Florida Company Profile

Company Details

Entity Name: REM INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REM INSPECTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2007 (18 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L07000069964
FEI/EIN Number 020810942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3303 NW 2nd Street, Cape Coral, FL, 33993, US
Mail Address: 106 HANCOCK BRIDGE PKWY,, Cape Coral, FL, 33991, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLE ROBERT L Managing Member 3303 NW 2ND ST, CAPE CORAL, FL, 33993
SOLE ROBERT L Agent 3303 NW 2nd Street, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143321 CAPE INSPECTIONS ACTIVE 2020-11-06 2025-12-31 - 106 HANCOCK BRIDGE PKWY, STE D-15, #533, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3303 NW 2nd Street, Cape Coral, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 3303 NW 2nd Street, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-01-07 3303 NW 2nd Street, Cape Coral, FL 33993 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4728477203 2020-04-27 0491 PPP 5840 Red Bug Lake Rd, Winter Springs, FL, 32708
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4615.4
Loan Approval Amount (current) 4615.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4644.61
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State